Company NameCamerer Cuss & Co.
Company StatusActive
Company Number00760550
CategoryPrivate Unlimited Company
Incorporation Date10 May 1963(61 years ago)
Previous NameCamerer Cuss (Jewellers)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Jude Cuss
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(27 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15a Warren Avenue
Cheam
Sutton
Surrey
SM2 7QL
Director NameMr Dominic James Cuss
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(30 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address49 Queen Annes Grove
Ealing
London
W5 3XP
Secretary NameMr Christopher Jude Cuss
NationalityBritish
StatusCurrent
Appointed30 July 1993(30 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15a Warren Avenue
Cheam
Sutton
Surrey
SM2 7QL
Director NameMr Benjamin Andrew Burlikowski
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(55 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Kensington High Street
London
W8 6ND
Director NameJohn Anthony Cuss
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1993)
RoleJeweller
Correspondence Address52 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameJohn Anthony Cuss
NationalityBritish
StatusResigned
Appointed30 November 1990(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address52 Dukes Avenue
Chiswick
London
W4 2AE

Location

Registered Address268 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

625 at £1Jeremy John Cuss
6.25%
Ordinary
625 at £1Nicola Mary Mottram
6.25%
Ordinary
625 at £1Priscilla Mary Eisner
6.25%
Ordinary
625 at £1Rosemary Anne Turner
6.25%
Ordinary
2.5k at £1Fecuss LTD
25.00%
Ordinary
2.5k at £1Trustees Of F.c. Cuss
25.00%
Ordinary
1.3k at £1Crispian Jeremy Cuss
12.50%
Ordinary
1.3k at £1M.j. Cuss Discretionary Settlement 2006
12.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

20 September 1966Delivered on: 6 October 1966
Persons entitled: L.F. Southwood

Classification: Mortgage
Secured details: £50000.
Particulars: 4,794 3% pref shares of £1 each in L.F. southwood & co LTD 4,794 ordinary shares of 6D each in L.F. southwood & co. LTD.
Outstanding

Filing History

14 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
4 February 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
4 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Benjamin Andrew Burlikowski as a director on 15 February 2019 (2 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
2 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
2 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(6 pages)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(6 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(6 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(6 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Christopher Jude Cuss on 15 December 2009 (2 pages)
30 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
30 January 2010Director's details changed for Christopher Jude Cuss on 15 December 2009 (2 pages)
6 February 2009Return made up to 15/12/08; full list of members (5 pages)
6 February 2009Return made up to 15/12/08; full list of members (5 pages)
21 December 2007Return made up to 15/12/07; full list of members (4 pages)
21 December 2007Return made up to 15/12/07; full list of members (4 pages)
19 January 2007Return made up to 15/12/06; full list of members (9 pages)
19 January 2007Return made up to 15/12/06; full list of members (9 pages)
23 March 2006Return made up to 15/12/05; full list of members (9 pages)
23 March 2006Return made up to 15/12/05; full list of members (9 pages)
21 March 2005Return made up to 15/12/04; full list of members (9 pages)
21 March 2005Return made up to 15/12/04; full list of members (9 pages)
9 January 2004Return made up to 15/12/03; full list of members (9 pages)
9 January 2004Return made up to 15/12/03; full list of members (9 pages)
17 January 2003Return made up to 15/12/02; full list of members (9 pages)
17 January 2003Return made up to 15/12/02; full list of members (9 pages)
8 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 15/12/00; full list of members (8 pages)
3 January 2001Return made up to 15/12/00; full list of members (8 pages)
15 November 2000Company name changed camerer cuss (jewellers)\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed camerer cuss (jewellers)\certificate issued on 16/11/00 (2 pages)
17 January 2000Return made up to 15/12/99; full list of members (8 pages)
17 January 2000Return made up to 15/12/99; full list of members (8 pages)
5 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
18 February 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Return made up to 15/12/95; no change of members (4 pages)
9 February 1996Return made up to 15/12/95; no change of members (4 pages)